Company number 02577373
Status Active
Incorporation Date 28 January 1991
Company Type Private Limited Company
Address 38/39 SOMERSET HOUSE, SOMERSET ROAD, LONDON, SW19 5JA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAYO PROPERTY COMPANY LIMITED are www.mayopropertycompany.co.uk, and www.mayo-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brentford Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 7.3 miles; to Barbican Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayo Property Company Limited is a Private Limited Company.
The company registration number is 02577373. Mayo Property Company Limited has been working since 28 January 1991.
The present status of the company is Active. The registered address of Mayo Property Company Limited is 38 39 Somerset House Somerset Road London Sw19 5ja. The company`s financial liabilities are £609.05k. It is £-25.08k against last year. The cash in hand is £36.56k. It is £26.99k against last year. And the total assets are £83.68k, which is £-18.91k against last year. RAMATALLA, Masin is a Secretary of the company. RAMATALLA, Masin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHARCHAFCHI, Mohammed Ali Radhi has been resigned. Director HADDAD, Ali has been resigned. Director ALI MOHAMMED ALI CHARCHAFCHI has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
mayo property company Key Finiance
LIABILITIES
£609.05k
-4%
CASH
£36.56k
+282%
TOTAL ASSETS
£83.68k
-19%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 1991
Appointed Date: 28 January 1991
Director
HADDAD, Ali
Resigned: 07 December 2011
Appointed Date: 06 February 1998
78 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 February 1991
Appointed Date: 28 January 1991
Persons With Significant Control
Mr Masin Ramatalla
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Dawser Ramatalla
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MAYO PROPERTY COMPANY LIMITED Events
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 15 August 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
30 Apr 1991
Secretary resigned;new director appointed
26 Apr 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
26 Apr 1991
Registered office changed on 26/04/91 from: 2 baches street london N1 6UB
22 Apr 1991
Company name changed matchagent LIMITED\certificate issued on 23/04/91
4 June 2013
Charge code 0257 7373 0012
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Piraeus Bank Sa
Description: 105 talgarth road london t/no.LN240010. Notification of…
22 November 2007
Legal charge
Delivered: 24 November 2007
Status: Satisfied
on 7 June 2013
Persons entitled: Nationwide Building Society
Description: F/H land being 105 tolgarth road, london. Together with all…
4 December 2000
Direct legal charge
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: Girobank PLC
Description: F/Hold property known as 28 earl's court gardens london…
21 November 2000
Mortgage
Delivered: 24 November 2000
Status: Satisfied
on 4 June 2013
Persons entitled: Woolwich PLC
Description: F/H land k/a 105 talgarth road london W14 9DL t/no…
18 August 2000
Floating charge
Delivered: 24 August 2000
Status: Satisfied
on 4 June 2013
Persons entitled: Woolwich PLC
Description: Floating charge all the company's present and future…
18 August 2000
Mortgage deed
Delivered: 24 August 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All that f/h land being 66 warwick road london…
29 April 1998
Legal charge
Delivered: 7 May 1998
Status: Satisfied
on 31 August 2000
Persons entitled: Banque Francaise De L'orient
Description: Land and building k/a 105 talgarth road london W14…
29 April 1998
Legal charge
Delivered: 7 May 1998
Status: Satisfied
on 25 August 2000
Persons entitled: Banque Francaise De L'orient
Description: Land and building at 66 warwick road london SW5…
14 February 1996
Legal mortgage
Delivered: 22 February 1996
Status: Outstanding
Persons entitled: Bank Austria Ag
Description: F/H 105/107 robin hood way london SW15 t/n SGL176487…
19 September 1994
Legal charge
Delivered: 29 September 1994
Status: Outstanding
Persons entitled: Bank Austria Ag
Description: 825 harrow road l/b of hammersmith & fulham & 105 talgarth…
30 April 1993
Legal charge
Delivered: 13 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28 high street,harlesden,l/b of brent t/n MX232525.
27 January 1993
Debenture
Delivered: 2 February 1993
Status: Satisfied
on 14 September 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…